Download leads from Nexok and grow your business. Find out more

D.J.Financial Solutions Limited

Documents

Total Documents39
Total Pages135

Filing History

4 December 2022Micro company accounts made up to 31 March 2022
17 October 2022Confirmation statement made on 13 August 2022 with no updates
15 December 2021Registered office address changed from Brooke Farm Field View, Swineyard Lane High Legh Cheshire WA16 0SD United Kingdom to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 15 December 2021
2 November 2021Micro company accounts made up to 31 March 2021
8 September 2021Confirmation statement made on 13 August 2021 with no updates
4 November 2020Micro company accounts made up to 31 March 2020
19 August 2020Confirmation statement made on 13 August 2020 with no updates
24 October 2019Confirmation statement made on 13 August 2019 with no updates
16 October 2019Micro company accounts made up to 31 March 2019
15 October 2018Confirmation statement made on 14 October 2018 with no updates
11 October 2018Micro company accounts made up to 31 March 2018
6 September 2018Registered office address changed from C/O Bkps Limited Upper Floor 74 High Street, Swadlincote Derbyshire DE11 8HS United Kingdom to Brooke Farm Field View, Swineyard Lane High Legh Cheshire WA16 0SD on 6 September 2018
5 June 2018Registered office address changed from C/O Sue Owen Accountants 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Bkps Limited Upper Floor 74 High Street, Swadlincote Derbyshire DE11 8HS on 5 June 2018
20 October 2017Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017
20 October 2017Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017
19 October 2017Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017
19 October 2017Confirmation statement made on 14 October 2017 with updates
19 October 2017Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017
19 October 2017Confirmation statement made on 14 October 2017 with updates
19 October 2017Change of details for Mr David John Randall as a person with significant control on 19 October 2017
19 October 2017Notification of Laura Randall as a person with significant control on 24 August 2017
19 October 2017Change of details for Mr David John Randall as a person with significant control on 19 October 2017
19 October 2017Notification of Laura Randall as a person with significant control on 19 October 2017
14 September 2017Micro company accounts made up to 31 March 2017
14 September 2017Micro company accounts made up to 31 March 2017
28 October 2016Confirmation statement made on 14 October 2016 with updates
28 October 2016Confirmation statement made on 14 October 2016 with updates
11 August 2016Total exemption small company accounts made up to 31 March 2016
11 August 2016Total exemption small company accounts made up to 31 March 2016
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
19 August 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Total exemption small company accounts made up to 31 March 2015
5 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015
5 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015
19 December 2014Change of share class name or designation
19 December 2014Change of share class name or designation
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing